Company NameAllied Computer Products (U.K.) Limited
DirectorsHilton Getz and Neil Barry Getz
Company StatusDissolved
Company Number02241654
CategoryPrivate Limited Company
Incorporation Date7 April 1988(35 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hilton Getz
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed31 July 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address98 Belsize Lane
London
NW3 5BB
Director NameMr Neil Barry Getz
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed31 July 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address98 Belsize Lane
London
NW3 5BB
Secretary NameMs Rachel Elizabeth Nixon
NationalityBritish
StatusCurrent
Appointed31 July 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address14 Spencer Mews
Croxted Road Dulwich
London
SE21 8SN

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2000O/C liq ipo (6 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
25 September 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
17 May 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)